About

Registered Number: 06979509
Date of Incorporation: 04/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 6 Hammet Street, Taunton, Somerset, TA1 1RZ

 

Founded in 2009, Harris Fowler Ltd has its registered office in Taunton, Somerset, it's status in the Companies House registry is set to "Active". There are 11 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Gemma Susan 01 July 2020 - 1
FOWLER, Grant Thomas 21 February 2011 - 1
HOLCOMBE, Andrew Christopher 01 May 2017 - 1
JENKINS, Timothy Peter Edward 01 May 2017 - 1
WILLIAMS, Neil Russell 21 February 2011 - 1
BAKER, Stephen George 21 February 2011 28 August 2013 1
DODD, Helen Jane 04 August 2009 21 February 2011 1
FLETCHER, Louise Elisabeth 04 August 2009 21 February 2011 1
GRACE, John Lionel 21 February 2011 25 July 2012 1
JOHNSTONE, Catherine Anne 04 August 2009 21 February 2011 1
MARRITT, Andrea 04 August 2009 21 February 2011 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AP01 - Appointment of director 09 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 17 August 2017
PSC04 - N/A 17 August 2017
PSC04 - N/A 17 August 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 31 July 2012
AA01 - Change of accounting reference date 26 March 2012
AR01 - Annual Return 05 September 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
SH01 - Return of Allotment of shares 28 April 2011
AA - Annual Accounts 14 March 2011
AD01 - Change of registered office address 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 16 August 2010
AD01 - Change of registered office address 22 April 2010
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.